UKBizDB.co.uk

CAERUS RISK SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caerus Risk Solutions Ltd. The company was founded 4 years ago and was given the registration number 12610410. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CAERUS RISK SOLUTIONS LTD
Company Number:12610410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeland House, 1st Floor, 15 Carfax, Horsham, England, RH12 1DY

Director19 May 2020Active
Ridgeland House, 1st Floor, 15 Carfax, Horsham, England, RH12 1DY

Director19 May 2020Active
Ridgeland House, 1st Floor, 15 Carfax, Horsham, England, RH12 1DY

Director19 May 2020Active

People with Significant Control

Caerus Risk Holdings Limited
Notified on:15 November 2023
Status:Active
Country of residence:England
Address:28 Highridge Close, Highridge Close, Maidstone, England, ME14 5XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ross Warwicker
Notified on:19 May 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Ridgeland House, 1st Floor, Horsham, England, RH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harshavardhan Srinivas
Notified on:19 May 2020
Status:Active
Date of birth:December 1995
Nationality:Indian
Country of residence:England
Address:Ridgeland House, 1st Floor, Horsham, England, RH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Adams
Notified on:19 May 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Ridgeland House, 1st Floor, Horsham, England, RH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.